Search icon

PINEHAVEN COUNTRY CLUB, INC.

Company Details

Name: PINEHAVEN COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1958 (66 years ago)
Entity Number: 115112
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, United States, 12084
Principal Address: 1151 SIVER ROAD, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
CYNTHIA S BROWN-LAFLEUR Chief Executive Officer 1151 SIVER ROAD, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
PINEHAVEN COUNTRY CLUB, INC. DOS Process Agent 1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2024-12-04 2024-12-04 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-12-04 Shares Share type: CAP, Number of shares: 0, Par value: 250000

Filings

Filing Number Date Filed Type Effective Date
241204005705 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231213021770 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220518000168 2022-05-18 BIENNIAL STATEMENT 2020-12-01
171204002003 2017-12-04 BIENNIAL STATEMENT 2016-12-01
150302007669 2015-03-02 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139627.00
Total Face Value Of Loan:
139627.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136628.00
Total Face Value Of Loan:
136628.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136628
Current Approval Amount:
136628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137702.31
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139627
Current Approval Amount:
139627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141164.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State